S A HINDOCHA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 Registered office address changed from 150 Sussex Road Harrow HA1 4NB England to 3 Greystoke Avenue Pinner HA5 5SH on 2025-07-13

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

08/10/228 October 2022 Registered office address changed from 3 Greystoke Avenue Pinner HA5 5SH England to 150 Sussex Road Harrow HA1 4NB on 2022-10-08

View Document

08/10/228 October 2022 Registered office address changed from 2 Merton Avenue Fulwood Preston PR2 8HX England to 3 Greystoke Avenue Pinner HA5 5SH on 2022-10-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/01/228 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from 19 Harewood Road Deepdale Preston PR1 6XH to 2 Merton Avenue Fulwood Preston PR2 8HX on 2021-07-26

View Document

09/02/219 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/01/2022 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

26/02/1926 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

14/11/1814 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

06/12/146 December 2014 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

13/06/1413 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 200

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS RANJNA HINDOCHA / 21/05/2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 19 HAREWOOD ROAD DEEPDALE PRESTON PR1 6XP ENGLAND

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company